#Mike #Lee (UT): The legal "laundering" expert. He is using the #OBBBA’s #fine #print to argue that the President has the "inherent authority" to deploy ICE as a domestic police force, #bypassing the #Posse #Comitatus #Act.

NOTICE DATE: 2026-01-28

County/Parish: Los Angeles County, Orange County, San Bernardino County, Riverside County, Ventura County, Sacramento County, Placer County
Processed Date: 2026-01-28
Effective Date: 2026-04-28
Company: Amazon [Multiple variations (22)]
Layoff/Closure: Closure Permanent
No. Of Employees: 3855
Address: [Multiple (22)]
Related Industry: 44-45 Retail Trade

#Warn #Act #WarnAct #CA #California (16/16)

County/Parish: San Diego County
Processed Date: 2026-01-27
Effective Date: 2026-03-18
Company: Thermo Fisher Scientific
Layoff/Closure: Layoff Temporary
No. Of Employees: 173
Address: 5781 Van Allen Way Carlsbad CA 92008
Related Industry: 54 Professional Scientific and Technical Services

#Warn #Act #WarnAct #CA #California (15/16)

County/Parish: Los Angeles County
Processed Date: 2026-01-27
Effective Date: 2026-03-31
Company: Schultz Industrial Services, Inc.
Layoff/Closure: Closure Permanent
No. Of Employees: 66
Address: 1660 W. Anaheim Street Los Angeles CA 90744
Related Industry: 23 Construction

#Warn #Act #WarnAct #CA #California (14/16)

County/Parish: San Francisco County
Processed Date: 2026-01-28
Effective Date: 2026-03-31
Company: Pinterest Inc. (San Francisco)
Layoff/Closure: Layoff Permanent
No. Of Employees: 98
Address: 651 Brannan St San Francisco CA 94107
Related Industry: 51 Information

#Warn #Act #WarnAct #CA #California (13/16)

County/Parish: Santa Clara County
Processed Date: 2026-01-28
Effective Date: 2026-03-31
Company: Pinterest Inc. (Palo Alto)
Layoff/Closure: Layoff Permanent
No. Of Employees: 16
Address: 395 Page Mill Rd., Suite 200 Palo Alto CA 94306
Related Industry: 51 Information

#Warn #Act #WarnAct #CA #California (12/16)

County/Parish: San Francisco County
Processed Date: 2026-01-28
Effective Date: 2026-03-31
Company: Pinterest Inc. (CA Remote)
Layoff/Closure: Layoff Permanent
No. Of Employees: 4
Address: Remote Remote CA 94107
Related Industry: 51 Information

#Warn #Act #WarnAct #CA #California (11/16)

County/Parish: Madera County
Processed Date: 2026-01-27
Effective Date: 2026-09-18
Company: JBT Marel Corporation
Layoff/Closure: Closure Permanent
No. Of Employees: 59
Address: 2300 W Industrial Ave. Madera CA 93637
Related Industry: 31-33 Manufacturing

#Warn #Act #WarnAct #CA #California (10/16)

NOTICE DATE: 2026-01-27

County/Parish: San Diego County
Processed Date: 2026-01-27
Effective Date: 2026-03-31
Company: Catholic Charities, Diocese of San Diego [Multiple variations (5)]
Layoff/Closure: Layoff Permanent
No. Of Employees: 76
Address: [Multiple (4)]
Related Industry: 62 Healthcare and Social Assistance

#Warn #Act #WarnAct #CA #California (9/16)

County/Parish: Santa Clara County
Processed Date: 2026-01-27
Effective Date: 2026-03-15
Company: Google (MPD237)
Layoff/Closure: Layoff Permanent
No. Of Employees: 19
Address: 237 Moffett Park Drive Sunnyvale CA 94089
Related Industry: 54 Professional Scientific and Technical Services

#Warn #Act #WarnAct #CA #California (8/16)